About

Registered Number: 04726799
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 8 months ago)
Registered Address: 58a High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AQ

 

Having been setup in 2003, Hallmark Construction (Mk) Ltd are based in Milton Keynes in Bucks. The companies directors are listed as Slaymaker, Lynda Mary, Wellings, Julie Anne, Wise, Robert Joseph in the Companies House registry. We don't currently know the number of employees at Hallmark Construction (Mk) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, Robert Joseph 25 April 2003 13 July 2005 1
Secretary Name Appointed Resigned Total Appointments
SLAYMAKER, Lynda Mary 25 April 2003 06 August 2003 1
WELLINGS, Julie Anne 06 August 2003 13 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 28 February 2013
CERTNM - Change of name certificate 04 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 17 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 26 February 2007
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 03 January 2006
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 08 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
395 - Particulars of a mortgage or charge 25 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
CERTNM - Change of name certificate 25 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2007 Fully Satisfied

N/A

Legal charge 22 September 2006 Outstanding

N/A

Legal charge 21 September 2006 Outstanding

N/A

Legal charge 20 May 2005 Outstanding

N/A

Legal charge 26 October 2004 Outstanding

N/A

Legal charge 29 July 2004 Outstanding

N/A

Legal charge 24 June 2003 Outstanding

N/A

Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.